(CS01) Confirmation statement with updates 13th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 29th November 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 124989670002, created on 18th July 2023
filed on: 24th, July 2023
| mortgage
|
Free Download
(67 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of reduction in issued share capital
filed on: 20th, July 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 20th July 2023: 100.00 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 20th, July 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/07/23
filed on: 20th, July 2023
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th July 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(30 pages)
|
(CH01) On 20th July 2022 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2023: 101.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2022
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, July 2022
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th July 2022: 100.00 GBP
filed on: 25th, July 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124989670001, created on 20th July 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(48 pages)
|
(SH20) Statement by Directors
filed on: 20th, July 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 19/07/22
filed on: 20th, July 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 20th July 2022: 90.00 GBP
filed on: 20th, July 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 20th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd June 2022: 22926572.00 GBP
filed on: 11th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lockside Office Park Lockside Road Riversway Preston PR2 2YS United Kingdom on 13th December 2021 to Ribble House Ribble Business Park Blackburn BB1 5RB
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st March 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2020
| incorporation
|
Free Download
(24 pages)
|